Search icon

NORWALK COAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORWALK COAL LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2005 (20 years ago)
Authority Date: 08 Jun 2005 (20 years ago)
Last Annual Report: 27 Feb 2008 (17 years ago)
Organization Number: 0614752
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 SOUTH FIFTH ST, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
David A. Wiley Manager
Timothy G. Fogarty Manager

Organizer

Name Role
TIMOTHY FOGARTY Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2009-06-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-02-27
Annual Report 2007-09-13
Principal Office Address Change 2007-01-25

Mines

Mine Information

Mine Name:
Mine No. 1
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Norwalk Coal LLC
Party Role:
Operator
Start Date:
2005-06-16
Party Name:
Scott Kembel
Party Role:
Operator
Start Date:
2005-05-23
End Date:
2005-06-15
Party Name:
David A Wiley; Anthony R Atti
Party Role:
Current Controller
Start Date:
2005-06-16
Party Name:
Norwalk Coal LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State